|
|
07 Jul 2025
|
07 Jul 2025
Confirmation statement made on 20 June 2025 with no updates
|
|
|
12 Jan 2025
|
12 Jan 2025
Director's details changed for Mr Vishal Ramesh Jumani on 10 January 2025
|
|
|
12 Jan 2025
|
12 Jan 2025
Registered office address changed from C/O Vishal Ramesh Jumani 46 Linden Street Romford RM7 7DP England to 105 Station Lane Hornchurch RM12 6LH on 12 January 2025
|
|
|
23 Jul 2024
|
23 Jul 2024
Confirmation statement made on 20 June 2024 with no updates
|
|
|
26 Jun 2023
|
26 Jun 2023
Confirmation statement made on 20 June 2023 with no updates
|
|
|
27 Jul 2022
|
27 Jul 2022
Confirmation statement made on 20 June 2022 with no updates
|
|
|
05 Jul 2021
|
05 Jul 2021
Confirmation statement made on 20 June 2021 with no updates
|
|
|
20 Jun 2020
|
20 Jun 2020
Confirmation statement made on 20 June 2020 with updates
|
|
|
30 Jul 2019
|
30 Jul 2019
Confirmation statement made on 21 July 2019 with no updates
|
|
|
25 Jul 2018
|
25 Jul 2018
Confirmation statement made on 21 July 2018 with no updates
|
|
|
27 Jul 2017
|
27 Jul 2017
Confirmation statement made on 21 July 2017 with no updates
|
|
|
07 Mar 2017
|
07 Mar 2017
Confirmation statement made on 21 July 2016 with updates
|
|
|
28 May 2016
|
28 May 2016
Registered office address changed from The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW England to C/O Vishal Ramesh Jumani 46 Linden Street Romford RM7 7DP on 28 May 2016
|
|
|
31 Mar 2016
|
31 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
|
|
|
12 May 2015
|
12 May 2015
Registered office address changed from The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3FW United Kingdom to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 12 May 2015
|